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

ARROGEN GROUP LIMITED

Staverton Court, Staverton, Cheltenham, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
07590555
Private Limited Company
Liquidation

Company Overview

About Arrogen Group Ltd
ARROGEN GROUP LIMITED was founded on 2011-04-04 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Arrogen Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ARROGEN GROUP LIMITED
 
Legal Registered Office
Staverton Court
Staverton
Cheltenham
GLOUCESTERSHIRE
GL51 0UX
Other companies in NE1
 
Previous Names
ARRO SUPRANANO LTD24/08/2015
ARRO FORENSICS LTD13/03/2013
FINGERPRINTING ANALYTICS LIMITED24/05/2012
Filing Information
Company Number 07590555
Company ID Number 07590555
Date formed 2011-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-30
Account next due 31/01/2018
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-04-09 15:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROGEN GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES LIMITED
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.
Companies with same name ARROGEN GROUP LIMITED
The following companies were found which have the same name as ARROGEN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARROGEN GROUP LIMITED Unknown

Company Officers of ARROGEN GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH VICTOR AREND
Director 2016-07-13
FREDERICK JOHN ROWELL
Director 2016-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAM FIELDHOUSE
Company Secretary 2015-04-21 2016-07-15
IAN WILLIAM FIELDHOUSE
Director 2015-04-21 2016-07-15
MICHAEL HEFFERNAN
Director 2015-04-21 2016-04-20
WILLIAM MARK DALE
Director 2015-10-14 2015-11-18
JOSEPH VICTOR AREND
Director 2011-04-04 2015-09-14
FREDERICK JOHN ROWELL
Director 2013-01-01 2015-09-14
LATHA SUNDAR
Director 2013-01-01 2015-05-29
EAMONN EDWARD COONEY
Director 2013-01-01 2015-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH VICTOR AREND ARROGEN SUPRANANO LIMITED Director 2016-07-15 CURRENT 2014-12-19 Dissolved 2018-02-13
JOSEPH VICTOR AREND FORENSIC ACCESS LIMITED Director 2016-07-15 CURRENT 2004-04-20 Active
JOSEPH VICTOR AREND ARRO SECURE LTD Director 2014-05-07 CURRENT 2014-04-02 Dissolved 2017-06-20
JOSEPH VICTOR AREND AIR ANALYTICS LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active - Proposal to Strike off
FREDERICK JOHN ROWELL ARROGEN SUPRANANO LIMITED Director 2016-07-15 CURRENT 2014-12-19 Dissolved 2018-02-13
FREDERICK JOHN ROWELL ARRO SECURE LTD Director 2014-05-07 CURRENT 2014-04-02 Dissolved 2017-06-20

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
2023-04-09Final Gazette dissolved via compulsory strike-off
2023-01-09Voluntary liquidation. Return of final meeting of creditors
2023-01-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-04-27Voluntary liquidation Statement of receipts and payments to 2022-02-27
2022-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-27
2021-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-27
2020-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-27
2019-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-27
2018-04-20600Appointment of a voluntary liquidator
2018-02-28AM22Liquidation. Administration move to voluntary liquidation
2017-11-03AM10Administrator's progress report
2017-07-18AM02Liquidation statement of affairs AM02SOA/AM02SOC
2017-06-20AM07Liquidation creditors meeting
2017-06-03AM03Statement of administrator's proposal
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 11-12, the Quadrangle Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FA
2017-04-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-04-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 075905550002
2016-07-20TM02Termination of appointment of Ian William Fieldhouse on 2016-07-15
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM FIELDHOUSE
2016-07-13AP01DIRECTOR APPOINTED DR FREDERICK JOHN ROWELL
2016-07-13AP01DIRECTOR APPOINTED MR JOSEPH VICTOR AREND
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 075905550001
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1004736.26
2016-05-06AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEFFERNAN
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1004736.26
2016-01-20SH0118/01/16 STATEMENT OF CAPITAL GBP 1004736.26
2016-01-20SH0114/12/15 STATEMENT OF CAPITAL GBP 991236.26
2016-01-20SH0104/11/15 STATEMENT OF CAPITAL GBP 955136.26
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARK DALE
2015-10-22AP01DIRECTOR APPOINTED MR WILLIAM MARK DALE
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROWELL
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH AREND
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 888412.56
2015-09-14SH0111/09/15 STATEMENT OF CAPITAL GBP 888412.56
2015-08-24RES15CHANGE OF NAME 11/08/2015
2015-08-24CERTNMCOMPANY NAME CHANGED ARRO SUPRANANO LTD CERTIFICATE ISSUED ON 24/08/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 869762.56
2015-07-06SH0118/06/15 STATEMENT OF CAPITAL GBP 869762.56
2015-07-06SH0129/04/15 STATEMENT OF CAPITAL GBP 833662.56
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LATHA SUNDAR
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN COONEY
2015-05-30AP01DIRECTOR APPOINTED MR IAN WILLIAM FIELDHOUSE
2015-05-08AP01DIRECTOR APPOINTED MR MICHAEL HEFFERNAN
2015-05-05AR0104/04/15 FULL LIST
2015-05-05SH0127/02/15 STATEMENT OF CAPITAL GBP 787676.46
2015-05-02AP03SECRETARY APPOINTED MR IAN WILLIAM FIELDHOUSE
2015-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2015 FROM THE INEX CENTRE HERSCHEL ANNEX NEWCASTLE UPON TYNE NEWCASTLE UPON TYNE NE1 7RU ENGLAND
2015-03-03SH0110/01/15 STATEMENT OF CAPITAL GBP 751676.46
2015-03-03SH0104/02/15 STATEMENT OF CAPITAL GBP 787676.46
2015-03-02SH0125/11/14 STATEMENT OF CAPITAL GBP 594209.76
2015-02-26SH0104/12/14 STATEMENT OF CAPITAL GBP 710876.46
2015-02-25SH0130/10/14 STATEMENT OF CAPITAL GBP 360509.76
2015-02-09ANNOTATIONReplacement
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 76 CASTLEFIELDS HOUGHTON LE SPRING TYNE AND WEAR DH4 6HJ
2014-10-14AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-12SH0128/07/14 STATEMENT OF CAPITAL GBP 343134.76
2014-05-28AR0104/04/14 FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 35 PARK ROAD SOUTH CHESTER LE STREET CO DURHAM DH3 3LS
2014-03-03SH0117/02/14 STATEMENT OF CAPITAL GBP 288634.76
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-18SH0105/12/13 STATEMENT OF CAPITAL GBP 287634.76
2013-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-29SH0111/11/13 STATEMENT OF CAPITAL GBP 259134.76
2013-08-15SH0127/06/13 STATEMENT OF CAPITAL GBP 233134.76
2013-04-30AR0104/04/13 FULL LIST
2013-03-25AP01DIRECTOR APPOINTED EAMONN COONEY
2013-03-19AP01DIRECTOR APPOINTED LATHA SUNDAR
2013-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-13CERTNMCOMPANY NAME CHANGED ARRO FORENSICS LTD CERTIFICATE ISSUED ON 13/03/13
2013-03-08SH0101/01/13 STATEMENT OF CAPITAL GBP 232134.76
2013-03-06RES15CHANGE OF NAME 15/02/2013
2013-02-21AP01DIRECTOR APPOINTED DR FREDERICK JOHN ROWELL
2012-08-27AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-14SH0119/04/12 STATEMENT OF CAPITAL GBP 215901.56
2012-06-12AR0104/04/12 FULL LIST
2012-05-24RES15CHANGE OF NAME 22/05/2012
2012-05-24CERTNMCOMPANY NAME CHANGED FINGERPRINTING ANALYTICS LIMITED CERTIFICATE ISSUED ON 24/05/12
2012-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-25RES01ADOPT ARTICLES 18/04/2012
2012-04-25SH0119/04/12 STATEMENT OF CAPITAL GBP 205118.68
2012-04-25SH0118/04/12 STATEMENT OF CAPITAL GBP 97161.48
2012-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-17RES01ALTER ARTICLES 01/11/2011
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2011-04-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ARROGEN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2022-06-06
Appointment of Liquidators2018-05-01
Appointment of Liquidators2018-03-05
Appointment of Administrators2017-04-04
Fines / Sanctions
No fines or sanctions have been issued against ARROGEN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Outstanding FREDERICK ROWELL
2016-05-23 Outstanding JV AREND AND F ROWELL
Creditors
Creditors Due Within One Year 2012-05-01 £ 187,701
Provisions For Liabilities Charges 2012-05-01 £ 1,234

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30

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 ARROGEN GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 232,135
Cash Bank In Hand 2012-05-01 £ 4,036
Current Assets 2012-05-01 £ 161,472
Debtors 2012-05-01 £ 157,436
Fixed Assets 2012-05-01 £ 4,672
Shareholder Funds 2012-05-01 £ 22,791
Tangible Fixed Assets 2012-05-01 £ 4,672

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARROGEN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROGEN GROUP LIMITED
Trademarks
We have not found any records of ARROGEN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROGEN GROUP 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 (72110 - Research and experimental development on biotechnology) as ARROGEN GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARROGEN GROUP 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.
Import/Export of Goods
Goods imported/exported by ARROGEN GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyARROGEN GROUP LIMITEDEvent Date2018-02-28
Liquidator's name and address: Joint Liquidators: Peter Richard James Frost and Victor Henry Ellaby, Hazlewoods LLP, Staverton Court, Staverton, address:Cheltenham, GL51 0UX : For further details please Nick Stafford, 01242 680000 Email: contact: nicholas.stafford@hazlewoods.co.uk Note:This notice replaces and supersedes the notice advertised on 5 March 2018, in relation to Arrogen Group Limited.
 
Initiating party Event TypeAppointment of Administrators
Defending partyARROGEN GROUP LTDEvent Date2017-03-24
In the High Court of Justice, Royal Courts of Justice (Chancery Division) case number 2390 Nature of Business:Holding company Peter Richard James Frost and Victor Henry Ellaby (Office Holder Numbers 008935 and 008020 ) Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX and Argentum House, 510 Bristol Business Park, Bristol BS16 1EJ Further Details: Nick Stafford , nts@hazlewoods.co.uk , 01242 680000 Date of Appointment: 24 March 2017 Capacity: Joint Administrators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARROGEN GROUP LIMITEDEvent Date1970-01-01
Liquidator's name and address: Peter Richard James Frost and Victor Henry Ellaby , Joint Liquidators, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROGEN GROUP 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 ARROGEN GROUP 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.