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

ARRANSIGN LIMITED

FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
01889729
Private Limited Company
Dissolved

Dissolved 2017-12-02

Company Overview

About Arransign Ltd
ARRANSIGN LIMITED was founded on 1985-02-26 and had its registered office in Fareham. The company was dissolved on the 2017-12-02 and is no longer trading or active.

Key Data
Company Name
ARRANSIGN LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in KT1
 
Filing Information
Company Number 01889729
Date formed 1985-02-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-12-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRANSIGN 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.

Company Officers of ARRANSIGN LIMITED

Current Directors
Officer Role Date Appointed
FRANCESCO VANTAGGIATO
Company Secretary 2007-10-12
ALESSANDRA CURTI
Director 1992-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIETTA CURTI
Company Secretary 1996-06-01 2007-10-12
CMM (SECRETARIES) LIMITED
Company Secretary 1990-01-30 1996-06-01
SCEPTRE CONSULTANTS LIMITED
Company Secretary 1996-06-01 1996-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALESSANDRA CURTI A. CURTI LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active - Proposal to Strike off

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
2017-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-10-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 2-2A CLARENCE STREET KINGSTON UPON THAMES SURREY KT1 1RB
2016-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-214.20STATEMENT OF AFFAIRS/4.19
2016-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-214.20STATEMENT OF AFFAIRS/4.19
2015-10-20AA31/01/15 TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-28AR0109/08/15 FULL LIST
2014-10-20AA31/01/14 TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-01AR0109/08/14 FULL LIST
2013-10-16AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-03AR0109/08/13 FULL LIST
2012-10-19AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-03AR0109/08/12 FULL LIST
2011-10-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-05AR0109/08/11 FULL LIST
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCESCO VANTAGGIATO / 09/08/2011
2010-10-05AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-28AR0109/08/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA CURTI / 09/08/2010
2009-10-19AR0109/08/09 FULL LIST
2009-08-13AA31/01/09 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-09-29190LOCATION OF DEBENTURE REGISTER
2008-08-04AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-22288bSECRETARY RESIGNED
2007-09-27363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-11363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TZ
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-31363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-09-19363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-10-01363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-08-11363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-12363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-08-07363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-01-22287REGISTERED OFFICE CHANGED ON 22/01/98 FROM: PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TZ
1997-12-29287REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 1411 LONDON ROAD NORBURY LONDON SW16 4AH
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-08-07363sRETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1996-08-16363(288)SECRETARY RESIGNED
1996-08-16363sRETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS
1996-06-26288SECRETARY RESIGNED
1996-06-26287REGISTERED OFFICE CHANGED ON 26/06/96 FROM: ELYSIUM HOUSE 126-128 NEW KINGS ROAD LONDON SW6 4LZ
1996-06-26288NEW SECRETARY APPOINTED
1996-06-10288SECRETARY RESIGNED
1996-06-10288NEW SECRETARY APPOINTED
1996-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-16363sRETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-11-25363(288)SECRETARY'S PARTICULARS CHANGED
1994-11-25363sRETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS
1994-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-08-22363xRETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS
1992-08-26363xRETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ARRANSIGN 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 Intended Dividends2017-04-12
Appointment of Liquidators2016-09-15
Resolutions for Winding-up2016-09-15
Meetings of Creditors2016-08-31
Fines / Sanctions
No fines or sanctions have been issued against ARRANSIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-12-08 Outstanding BHS PENSION TRUSTEES LIMITED AND UNIVERSAL PENSION TRUSTEES LIMITED
LEGAL MORTGAGE 1986-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 83,320
Creditors Due Within One Year 2012-01-31 £ 166,711

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

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 ARRANSIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 20,000
Called Up Share Capital 2012-01-31 £ 20,000
Cash Bank In Hand 2013-01-31 £ 27,423
Cash Bank In Hand 2012-01-31 £ 48,765
Current Assets 2013-01-31 £ 83,993
Current Assets 2012-01-31 £ 167,582
Debtors 2013-01-31 £ 14,581
Debtors 2012-01-31 £ 21,340
Shareholder Funds 2013-01-31 £ 29,418
Shareholder Funds 2012-01-31 £ 37,486
Stocks Inventory 2013-01-31 £ 41,989
Stocks Inventory 2012-01-31 £ 97,477
Tangible Fixed Assets 2013-01-31 £ 28,745
Tangible Fixed Assets 2012-01-31 £ 36,615

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARRANSIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRANSIGN LIMITED
Trademarks
We have not found any records of ARRANSIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRANSIGN 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 (47710 - Retail sale of clothing in specialised stores) as ARRANSIGN LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where ARRANSIGN 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyARRANSIGN LIMITEDEvent Date2017-04-07
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD by no later than 8 May 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a small debt not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidtors. Date of Appointment: 8 September 2016. Office Holder details: Nicola Elaine Layland (IP No: 017652) and Carl Derek Faulds (IP No: 008767), both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Further details contact: Cheryl Richards, Email: creditors@portbfs.co.uk Ag HF10943
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARRANSIGN LIMITEDEvent Date2016-09-08
Nicola Elaine Layland and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARRANSIGN LIMITEDEvent Date2016-09-08
At a general meeting of the members of the above-named Company duly convened and held at 14 Basil Street, London, SW3 1AJ on 08 September 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Nicola Elaine Layland and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos. 17652 and 8767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk Alessandra Curti , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyARRANSIGN LIMITEDEvent Date2016-08-30
By Order of the Board, 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 14 Basil Street, London, SW3 1AJ on 08 September 2016 at 2.10 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point , Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company's Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Nicola Layland of Portland Business and Financial Solutions, Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, 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 Company's affairs as they reasonably require. For further details contact: Cheryl Richards, Tel: 01489 550 440.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRANSIGN 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 ARRANSIGN 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.