ARJOWIGGINS SOURCING LIMITED

Register to unlock more data on OkredoRegister

ARJOWIGGINS SOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06824918

Incorporation date

19/02/2009

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2009)
dot icon13/02/2026
Liquidators' statement of receipts and payments to 2026-01-02
dot icon10/06/2025
Removal of liquidator by court order
dot icon04/06/2025
Appointment of a voluntary liquidator
dot icon03/03/2025
Liquidators' statement of receipts and payments to 2025-01-02
dot icon19/02/2024
Liquidators' statement of receipts and payments to 2024-01-02
dot icon07/03/2023
Liquidators' statement of receipts and payments to 2023-01-02
dot icon12/03/2022
Liquidators' statement of receipts and payments to 2022-01-02
dot icon05/03/2021
Liquidators' statement of receipts and payments to 2021-01-02
dot icon14/05/2020
Termination of appointment of Angus Lachlan Macsween as a director on 2019-12-26
dot icon10/02/2020
Termination of appointment of Eversecretary Limited as a secretary on 2020-01-17
dot icon15/01/2020
Appointment of a voluntary liquidator
dot icon03/01/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/08/2019
Administrator's progress report
dot icon11/04/2019
Result of meeting of creditors
dot icon09/04/2019
Statement of affairs with form AM02SOA
dot icon16/03/2019
Statement of administrator's proposal
dot icon21/02/2019
Termination of appointment of Martin John Newell as a director on 2019-01-31
dot icon06/02/2019
Registered office address changed from 4 Lindenwood, Chineham Park Crockford Lane Basingstoke RG24 8QY to 2nd Floor 110 Cannon Street London EC4N 6EU on 2019-02-06
dot icon28/01/2019
Appointment of an administrator
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Appointment of Angus Lachlan Macsween as a director on 2018-02-28
dot icon28/02/2018
Termination of appointment of John Corbett Govier as a director on 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon15/11/2016
Termination of appointment of Clive Mountford as a director on 2016-06-06
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Thierry Adam as a director on 2015-01-05
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Registered office address changed from Fine Papers House Lime Tree Way Chineham Basingstoke RG24 8WZ on 2014-06-02
dot icon21/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Martin John Newell on 2011-11-22
dot icon29/08/2012
Director's details changed for Clive Mountford on 2011-11-22
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Patrick Frinault as a director
dot icon15/02/2012
Appointment of Agnes Marie Therese Roger as a director
dot icon14/02/2012
Termination of appointment of Christophe Andre as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Appointment of Mr Martin John Newell as a director
dot icon28/03/2011
Appointment of Clive Mountford as a director
dot icon28/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Register inspection address has been changed
dot icon08/01/2010
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2010-01-08
dot icon14/04/2009
Ad 06/04/09-06/04/09\eur si 49999999@1=49999999\eur ic 1/50000000\
dot icon02/04/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon19/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
19/02/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macsween, Angus Lachlan
Director
28/02/2018 - 26/12/2019
16
EVERSECRETARY LIMITED
Corporate Secretary
19/02/2009 - 17/01/2020
953
Frinault, Patrick Jacques Paul
Director
19/02/2009 - 12/09/2011
-
Adam, Thierry
Director
19/02/2009 - 05/01/2015
1
Roger, Agnes Marie Therese
Director
12/09/2011 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARJOWIGGINS SOURCING LIMITED

ARJOWIGGINS SOURCING LIMITED is an(a) Liquidation company incorporated on 19/02/2009 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARJOWIGGINS SOURCING LIMITED?

toggle

ARJOWIGGINS SOURCING LIMITED is currently Liquidation. It was registered on 19/02/2009 .

Where is ARJOWIGGINS SOURCING LIMITED located?

toggle

ARJOWIGGINS SOURCING LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does ARJOWIGGINS SOURCING LIMITED do?

toggle

ARJOWIGGINS SOURCING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARJOWIGGINS SOURCING LIMITED?

toggle

The latest filing was on 13/02/2026: Liquidators' statement of receipts and payments to 2026-01-02.