Company Information for ARBA MOORIN LIMITED
SUITE E12, JOSEPHS WELL, JOSEPHS WELL, LEEDS, LS3 1AB,
|
Company Registration Number
08509714
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARBA MOORIN LIMITED | |
Legal Registered Office | |
SUITE E12 JOSEPHS WELL JOSEPHS WELL LEEDS LS3 1AB Other companies in DN1 | |
Company Number | 08509714 | |
---|---|---|
Company ID Number | 08509714 | |
Date formed | 2013-04-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-10-31 | |
Account next due | 2017-07-31 | |
Latest return | 2015-04-30 | |
Return next due | 2017-05-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
ANDREW NEIL ALLEN |
||
ROBERT CHARLES BRYANT |
||
RICHARD ANDREW BURNS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARBA REGENERATION (MANSFIELD) LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
ARBA WORKSHOP LIMITED | Director | 2017-03-21 | CURRENT | 2017-03-21 | Active | |
ARBA GROUND TRADING COMPANY LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
ARBA INVESTMENTS LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
ARBA DEVELOPMENTS LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
L.W.E. LTD. | Director | 2003-12-01 | CURRENT | 2003-12-01 | Active | |
ARBA REGENERATION (MANSFIELD) LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
ARBA WORKSHOP LIMITED | Director | 2017-03-21 | CURRENT | 2017-03-21 | Active | |
ARBA GROUND TRADING COMPANY LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
ARBA DEVELOPMENTS LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
J P R HYGIENIC (MIDLANDS) LIMITED | Director | 2005-11-10 | CURRENT | 2005-11-10 | Active - Proposal to Strike off | |
HIGH OAKHAM PARK MANAGEMENT LIMITED | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active | |
ARBA REGENERATION (MANSFIELD) LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
ARBA WORKSHOP LIMITED | Director | 2017-03-21 | CURRENT | 2017-03-21 | Active | |
ARBA GROUND TRADING COMPANY LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
ARBA INVESTMENTS LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
OAKHAM HOMES LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
ARBA DEVELOPMENTS LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
BROADCHURCH IOW LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-09-29 | |
LAKE END MANAGEMENT LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
COLONNADE IOW LIMITED | Director | 2013-03-29 | CURRENT | 2011-08-25 | Dissolved 2015-08-11 | |
TIME DEVELOPMENTS (YORKSHIRE) LIMITED | Director | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
R B PROPERTY & DEVELOPMENT LIMITED | Director | 2003-06-17 | CURRENT | 2003-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM THE ESTATE OFFICE 17 MANOR GARDENS SPROTBROUGH DONCASTER SOUTH YORKSHIRE DN5 7QZ UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BRYANT / 03/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BRYANT / 03/03/2016 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2015 TO 31/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 46 NETHER HALL ROAD DONCASTER SOUTH YORKSHIRE DN1 2PZ | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES BRYANT | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/04/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2016-04-22 |
Appointment of Liquidators | 2016-04-22 |
Resolutions for Winding-up | 2016-04-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
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 ARBA MOORIN LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as ARBA MOORIN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ARBA MOORIN LIMITED | Event Date | 2016-03-30 |
Notice is hereby given that creditors of the Company are required, on or before 20 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Lewis Business Recovery & Insolvency, Suite E12, Josephs Well, Westgate, Leeds LS3 1AB. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 March 2016 . Office Holder details: Gareth James Lewis , (IP No. 14992) of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB . For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Email: info@lewisbri.co.uk. Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARBA MOORIN LIMITED | Event Date | 2016-03-30 |
Gareth James Lewis , (IP No. 14992) of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB . : For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Email: info@lewisbri.co.uk. Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARBA MOORIN LIMITED | Event Date | 2016-03-30 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 30 March 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Gareth James Lewis , (IP No. 14992) of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB be appointed as liquidator of the company for the purpose of the winding up. For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Email: info@lewisbri.co.uk. Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk | |||
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. |