Dissolved
Dissolved 2017-12-02
Company Information for ARRANSIGN LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
01889729
Private Limited Company
Dissolved Dissolved 2017-12-02 |
Company Name | |
---|---|
ARRANSIGN LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 5TD Other companies in KT1 | |
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 |
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 |
---|---|---|
FRANCESCO VANTAGGIATO |
||
ALESSANDRA CURTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONIETTA CURTI |
Company Secretary | ||
CMM (SECRETARIES) LIMITED |
Company Secretary | ||
SCEPTRE CONSULTANTS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A. CURTI LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 2-2A CLARENCE STREET KINGSTON UPON THAMES SURREY KT1 1RB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 09/08/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 09/08/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCESCO VANTAGGIATO / 09/08/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA CURTI / 09/08/2010 | |
AR01 | 09/08/09 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/04 FROM: PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/98 FROM: PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TZ | |
287 | REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 1411 LONDON ROAD NORBURY LONDON SW16 4AH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/96 FROM: ELYSIUM HOUSE 126-128 NEW KINGS ROAD LONDON SW6 4LZ | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363x | RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
Notice of Intended Dividends | 2017-04-12 |
Appointment of Liquidators | 2016-09-15 |
Resolutions for Winding-up | 2016-09-15 |
Meetings of Creditors | 2016-08-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BHS PENSION TRUSTEES LIMITED AND UNIVERSAL PENSION TRUSTEES LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 83,320 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 166,711 |
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 ARRANSIGN LIMITED
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
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as ARRANSIGN LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ARRANSIGN LIMITED | Event Date | 2017-04-07 |
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 Type | Appointment of Liquidators | |
Defending party | ARRANSIGN LIMITED | Event Date | 2016-09-08 |
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 Type | Resolutions for Winding-up | |
Defending party | ARRANSIGN LIMITED | Event Date | 2016-09-08 |
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 Type | Meetings of Creditors | |
Defending party | ARRANSIGN LIMITED | Event Date | 2016-08-30 |
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. | |||
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. |