Company Information for ARROGEN GROUP LIMITED
Staverton Court, Staverton, Cheltenham, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
07590555
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
ARROGEN GROUP LIMITED | ||||||
Legal Registered Office | ||||||
Staverton Court Staverton Cheltenham GLOUCESTERSHIRE GL51 0UX Other companies in NE1 | ||||||
Previous Names | ||||||
|
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 |
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 | ||
---|---|---|---|---|
ARROGEN GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH VICTOR AREND |
||
FREDERICK JOHN ROWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN WILLIAM FIELDHOUSE |
Company Secretary | ||
IAN WILLIAM FIELDHOUSE |
Director | ||
MICHAEL HEFFERNAN |
Director | ||
WILLIAM MARK DALE |
Director | ||
JOSEPH VICTOR AREND |
Director | ||
FREDERICK JOHN ROWELL |
Director | ||
LATHA SUNDAR |
Director | ||
EAMONN EDWARD COONEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARROGEN SUPRANANO LIMITED | Director | 2016-07-15 | CURRENT | 2014-12-19 | Dissolved 2018-02-13 | |
FORENSIC ACCESS LIMITED | Director | 2016-07-15 | CURRENT | 2004-04-20 | Active | |
ARRO SECURE LTD | Director | 2014-05-07 | CURRENT | 2014-04-02 | Dissolved 2017-06-20 | |
AIR ANALYTICS LIMITED | Director | 2011-04-04 | CURRENT | 2011-04-04 | Active - Proposal to Strike off | |
ARROGEN SUPRANANO LIMITED | Director | 2016-07-15 | CURRENT | 2014-12-19 | Dissolved 2018-02-13 | |
ARRO SECURE LTD | Director | 2014-05-07 | CURRENT | 2014-04-02 | Dissolved 2017-06-20 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2022-02-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-27 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM 11-12, the Quadrangle Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075905550002 | |
TM02 | Termination of appointment of Ian William Fieldhouse on 2016-07-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM FIELDHOUSE | |
AP01 | DIRECTOR APPOINTED DR FREDERICK JOHN ROWELL | |
AP01 | DIRECTOR APPOINTED MR JOSEPH VICTOR AREND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075905550001 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1004736.26 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEFFERNAN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1004736.26 | |
SH01 | 18/01/16 STATEMENT OF CAPITAL GBP 1004736.26 | |
SH01 | 14/12/15 STATEMENT OF CAPITAL GBP 991236.26 | |
SH01 | 04/11/15 STATEMENT OF CAPITAL GBP 955136.26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARK DALE | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARK DALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH AREND | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 888412.56 | |
SH01 | 11/09/15 STATEMENT OF CAPITAL GBP 888412.56 | |
RES15 | CHANGE OF NAME 11/08/2015 | |
CERTNM | COMPANY NAME CHANGED ARRO SUPRANANO LTD CERTIFICATE ISSUED ON 24/08/15 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 869762.56 | |
SH01 | 18/06/15 STATEMENT OF CAPITAL GBP 869762.56 | |
SH01 | 29/04/15 STATEMENT OF CAPITAL GBP 833662.56 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LATHA SUNDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMONN COONEY | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAM FIELDHOUSE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HEFFERNAN | |
AR01 | 04/04/15 FULL LIST | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 787676.46 | |
AP03 | SECRETARY APPOINTED MR IAN WILLIAM FIELDHOUSE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2015 FROM THE INEX CENTRE HERSCHEL ANNEX NEWCASTLE UPON TYNE NEWCASTLE UPON TYNE NE1 7RU ENGLAND | |
SH01 | 10/01/15 STATEMENT OF CAPITAL GBP 751676.46 | |
SH01 | 04/02/15 STATEMENT OF CAPITAL GBP 787676.46 | |
SH01 | 25/11/14 STATEMENT OF CAPITAL GBP 594209.76 | |
SH01 | 04/12/14 STATEMENT OF CAPITAL GBP 710876.46 | |
SH01 | 30/10/14 STATEMENT OF CAPITAL GBP 360509.76 | |
ANNOTATION | Replacement | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 76 CASTLEFIELDS HOUGHTON LE SPRING TYNE AND WEAR DH4 6HJ | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
SH01 | 28/07/14 STATEMENT OF CAPITAL GBP 343134.76 | |
AR01 | 04/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 35 PARK ROAD SOUTH CHESTER LE STREET CO DURHAM DH3 3LS | |
SH01 | 17/02/14 STATEMENT OF CAPITAL GBP 288634.76 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
SH01 | 05/12/13 STATEMENT OF CAPITAL GBP 287634.76 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 11/11/13 STATEMENT OF CAPITAL GBP 259134.76 | |
SH01 | 27/06/13 STATEMENT OF CAPITAL GBP 233134.76 | |
AR01 | 04/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED EAMONN COONEY | |
AP01 | DIRECTOR APPOINTED LATHA SUNDAR | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ARRO FORENSICS LTD CERTIFICATE ISSUED ON 13/03/13 | |
SH01 | 01/01/13 STATEMENT OF CAPITAL GBP 232134.76 | |
RES15 | CHANGE OF NAME 15/02/2013 | |
AP01 | DIRECTOR APPOINTED DR FREDERICK JOHN ROWELL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 19/04/12 STATEMENT OF CAPITAL GBP 215901.56 | |
AR01 | 04/04/12 FULL LIST | |
RES15 | CHANGE OF NAME 22/05/2012 | |
CERTNM | COMPANY NAME CHANGED FINGERPRINTING ANALYTICS LIMITED CERTIFICATE ISSUED ON 24/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/04/2012 | |
SH01 | 19/04/12 STATEMENT OF CAPITAL GBP 205118.68 | |
SH01 | 18/04/12 STATEMENT OF CAPITAL GBP 97161.48 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ALTER ARTICLES 01/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2022-06-06 |
Appointment of Liquidators | 2018-05-01 |
Appointment of Liquidators | 2018-03-05 |
Appointment of Administrators | 2017-04-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FREDERICK ROWELL | ||
Outstanding | JV AREND AND F ROWELL |
Creditors Due Within One Year | 2012-05-01 | £ 187,701 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 1,234 |
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 ARROGEN GROUP LIMITED
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
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ARROGEN GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90189084 | Instruments 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
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ARROGEN GROUP LIMITED | Event Date | 2018-02-28 |
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 Type | Appointment of Administrators | |
Defending party | ARROGEN GROUP LTD | Event Date | 2017-03-24 |
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 Type | Appointment of Liquidators | |
Defending party | ARROGEN GROUP LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Peter Richard James Frost and Victor Henry Ellaby , Joint Liquidators, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX. : | |||
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. |